Advanced company searchLink opens in new window

FAIRWAYS DEVELOPMENTS INVERNESS LIMITED

Company number SC252478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
16 May 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 May 2017 AD01 Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 2 May 2017
02 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
26 Apr 2017 MR04 Satisfaction of charge SC2524780009 in full
26 Apr 2017 MR04 Satisfaction of charge 6 in full
26 Apr 2017 MR04 Satisfaction of charge 7 in full
26 Apr 2017 MR04 Satisfaction of charge 8 in full
21 Dec 2016 AA Audit exemption subsidiary accounts made up to 30 June 2016
21 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
21 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
21 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
21 Mar 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
21 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
21 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
21 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
07 Jan 2016 CH01 Director's details changed for Mr Alexander James Grant on 7 January 2016
23 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
02 Jul 2015 CH01 Director's details changed for Mr Alexander James Grant on 2 July 2015
31 Mar 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
31 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
31 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
31 Mar 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
06 Mar 2015 MR04 Satisfaction of charge 3 in full